- Company Overview for CEKAS LIMITED (07446511)
- Filing history for CEKAS LIMITED (07446511)
- People for CEKAS LIMITED (07446511)
- Insolvency for CEKAS LIMITED (07446511)
- More for CEKAS LIMITED (07446511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 April 2019 | |
30 May 2018 | AD01 | Registered office address changed from Phoenix House Palmer Street Chippenham Wiltshire SN14 0DT to 38-42 Newport Street Swindon SN1 3DR on 30 May 2018 | |
23 May 2018 | LIQ02 | Statement of affairs | |
23 May 2018 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
05 Dec 2017 | PSC01 | Notification of Susan April Tate as a person with significant control on 24 January 2017 | |
23 Nov 2017 | PSC07 | Cessation of Connections Properties Limited as a person with significant control on 12 January 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Andrew Philip Ponting as a director on 11 October 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Mandy Bell as a director on 18 August 2017 | |
11 Sep 2017 | TM02 | Termination of appointment of Mandy Bell as a secretary on 18 August 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Liam Johnathan Bell as a director on 30 August 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Mar 2017 | TM01 | Termination of appointment of Bryan Tate as a director on 24 January 2017 | |
02 Mar 2017 | AP01 | Appointment of Mrs Susan April Tate as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Jonathan Francis Grogan as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Jamie Lee Tate as a director on 1 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Liam Johnathan Bell as a director on 1 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD01 | Registered office address changed from Phoenix House 37 Palmer Street Chippenham SN14 0HB to Phoenix House Palmer Street Chippenham Wiltshire SN14 0DT on 26 November 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |